NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011

Size: px
Start display at page:

Download "NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011"

Transcription

1 NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Felicia R. O Carroll, on Wednesday, May 11, 2011 at the offices of First Independent Bank, 5335 Kietzke Lane, 2 nd Floor, Reno, Nevada Board Members Present: Felicia R. O Carroll, President Harry O. Parsons, Secretary/Treasurer Colleen M. Bacchus Glenn D. Bougie Lynda Hartzell Benjamin C. Steele Board Members Absent: Lisa L. Milke Board Staff Present: Karen Peterson, Counsel Viki A. Windfeldt, Executive Director Leslie C. Walsh, Board Coordinator CONSENT AGENDA The Consent Agenda contains matters of routine acceptance. The Board Members may approve the consent agenda items as written or, at their discretion, may address individual items for discussion or change. *1. Approval of March 16, 2011 Board Meeting Minutes *2. Approval of Applications for Certified Public Accountant Non Appearance Brianne Berry Heather Cross Bradley Frehner Michelle Gilbertson Cheryl Halasi Donald Jones Andrew McMullin Christian Morrison Glenn Pannenborg Matthew Vanness Anthony Wilder *3. Approval of Change to License Status: Return Active Status: Jan Fulmer *4. Approval of Finances: A. Treasurer s Report *5. Approval of CPA Examination Scores: January/February 2011 Window *6. Approval of attendance at NASBA Regional Conference June 8-10, 2011 *7. No Item Scheduled Page 1

2 The consent agenda and supporting documents were reviewed by the Board. Motion was made, seconded and carried to approve consent agenda items 1 6. The following Board Members abstained from voting on Approval of Applications for Certified Public Accountant: Lynda Hartzell for Brianne Berry, Heather Cross and Michelle Gilbertson; Felicia O Carroll for Bradley Frehner and Mathew Van Ness; Colleen Bacchus for Donald Jones and Andrew McMullin. REGULAR AGENDA *8. Grievance Report and Grievance Matters. Note: NRS requires the Board to list individuals that may have administrative action taken against them in connection with the Board s disciplinary grievance report. The Board may convene in closed session to consider the character, alleged misconduct, professional competence or physical or mental health for any of the grievances filed with the board. Review of Grievance Report: Motion was made, seconded and carried to go into closed session to discuss grievance matters. Upon resumption of the open session, motion was made, seconded and carried to close complaint matter S-11-2 based on compliance. Motion was made, seconded and carried to close complaint matter S-11-3 based on lack of cause. Motion was made, seconded and carried in complaint matter S-11-1, C. Dean Homayouni to approve the recommendation of the hearing officer with the following provisions: 1) one year probation where no further complaints are received from state or federal agencies related to securities violations; 2) 8 hours of CPE in the area of Ethics completed by 12/31/11; 3) pay a $750 fine plus attorneys fees and costs of $1255 within 30 days of the decision; (4) matter shall be published in accordance with NAC. Motion was made, seconded and carried in complaint matter S-09-9, Timothy Koch to approve the reinstatement of Mr. Koch based on compliance. Motion was made, seconded and carried to file a formal complaint in complaint matter S Motion was made, seconded and carried to close non-licensee complaint matter SS-11-1, Steven Ewaniuk based on compliance. Motion was made, seconded and carried to issue a Cease and Desist against Rodney Lampson and to refer the matter to the District Attorney for continued violations after the revocation of Mr. Lampson s license. Page 2

3 Agenda Item 9: Report of Legal Counsel A. Legislative Update Legal Counsel provided the Board with an update concerning the legislative bills that could have some impact to the Board. Agenda Item 10: Report of Executive Director: A. NASBA Director at Large support Executive Director provided the Board with information regarding the individuals running for NASBA Director at Large. The Board directed staff to send letters providing support for Ken Odom, Laurie Tish and Ted Long. B. UAA Proposed Attest Definition Review Executive Director provided the Board with the UAA Attest Emergency Rule and Commentary as provided by NASBA. The Board reviewed the documentation as provided and determined that no changes were necessary to Nevada s definition. C. NASBA Proposal for Wallet Card Services Executive Director provided the Board with the Proposal for Wallet Card Services. Discussion was held regarding the current wallet card. It was the determination of the Board to contact other vendors and obtain additional proposals. Agenda Item 11: Request approval for CPA Examination extension of time: A. Jillian Trimmer Motion was made, seconded and carried to approve an extension of time for the CPA Examination for Jillian Trimmer based on reasonable cause. Agenda Item 12: Board determination of Application for CPA Certification: A. Jack Banka The Board was provided with updated experience information and certification review report for Jack Banka. The Board reviewed the information and discussed the process. Motion was made, seconded and carried to deny the application based on the experience not meeting Nevada s requirements. Agenda Item 13: Approval of Employment Agreement for Jay Schmitt Motion was made, seconded and carried to approve the Employment Agreement for Jay Schmitt as provided. Page 3

4 Agenda Item 14: Recommendation of Hearing Officer based on the hearings held for Non-Payment of 2011 License Renewal Fee and Non-Compliance of the 2010 CPE Requirement Motion was made, seconded and carried to revoke the license and firm registrations of the following individuals for failure to obtain the required CPE and obtain a permit to practice. Felicia O Carroll abstained from the vote. Kirk Gibb Ronald Lake Lori McGowne Tracy Mimno Marianne Mohland Jahnavi Morris Jonathan Pugmire Robert Radzik Naim Shah Rhonda Shock Dennes Simkins William Starn Agenda Item 14 Continued Motion was made, seconded and carried to dismiss the formal complaint for following individuals based on payment of all fees due and compliance with the CPE requirement. Felicia O Carroll abstained from the vote. Nancy Cinciarelli David Hall Brenda Stout Eastern Sierra Professonal Group Mustang Accounting Motion was made, seconded and carried to dismiss the formal complaints of the following individuals based on voluntary surrender of the CPA Certificates. The Board assessed attorney s fees and cost upon the request for active licensure. Felicia O Carroll abstained from the vote. James Nicholson Lea Bautista Ward Motion was made, seconded and carried to deny the request of Mr. McComas for waiver of the attorney s fees. Felicia O Carroll abstained from the vote. Motion was made, seconded and carried to deny the request of Ms. Goodwin for waiver of the late fees and attorney s fees. Felicia O Carroll abstained from the vote. Agenda Item 15: Recommendation of Hearing Officer based on the hearing held in connection with complaint matter against C. Dean Homayouni. This item was handled under agenda item 8. Agenda Item 16: Board Staff Personnel Performance Review The Board reviewed the information provided by Glenn Bougie and Felicia O Carroll in connection with the review process of Board staff. Motion was made, seconded and carried to approve the following salaries: Executive Director, Viki Windfeldt $100,000 Board Coordinator, Leslie Walsh $63,200 Page 4

5 Agenda Item 17: Election of Board Officers Election of Officers for the Nevada State Board of Accountancy was held. Nominations were opened for President. Harry O. Parsons was nominated. There being no other nominations, a motion was made, seconded and carried that the nominations be closed. Mr. Parsons will be elected by acclamation. The record reflects Harry Parsons as President of the Board for a one-year term effective July 1, 2011 June 30, Nominations were opened for Secretary/Treasurer. Lisa Milke was nominated. There being no other nominations, a motion was made, seconded and carried that the nominations be closed. Lisa Milke will be elected by acclamation. The record reflects Lisa Milke as Secretary/Treasurer of the Board for a one-year term effective July 1, 2011 June 30, Agenda Item 18: President s Report No items were discussed under this agenda item Agenda Item 19: Public Comment 1:00 PM Agenda Item 20: Next Board Meeting: July 13, 2011 Reno Page 5

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011 NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Harry O. Parsons, on Wednesday, July 13,

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Glenn D. Bougie, on Monday, March 1, 2010

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013 NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 15, 2013 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Colleen M. Bacchus, on Tuesday, January

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013 NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013 An open meeting of the Nevada State Board of Accountancy was called to order at 9:30 A.M. by President, Lisa Milke, on Tuesday, November 12,

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015 An open meeting of the Nevada State Board of Accountancy was called to order at 8:00 A.M. by President, Benjamin C. Steele, on Thursday, March 19,

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018 NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018 An open meeting of the Nevada State Board of Accountancy was called to order at 8:15 A.M. by President, Nicola Neilon, May 16, 2018 at the offices

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015 NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015 An open meeting of the Nevada State Board of Accountancy was called to order at 8:00 A.M. by President, Benjamin C. Steele, on Friday, January

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 17, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 17, 2013 NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 17, 2013 An open meeting of the Nevada State Board of Accountancy was called to order at 8:00 A.M. by President, Lisa Milke, on Tuesday, September 17,

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Robert C. Anderson, March 23, 2016 at the

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 14, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 14, 2008 NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 14, 2008 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Patrick M. Thorne, on Friday, November

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 11, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 11, 2008 NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 11, 2008 An open meeting of the Nevada State Board of Accountancy was called to order at 9:30 A.M. by President, Patrick M. Thorne, on Friday, July 11, 2008

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015 NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015 An open meeting of the Nevada State Board of Accountancy was called to order at 8:30 A.M. by Robert Anderson, on Thursday, September 24, 2015

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007 NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Kathy Zeller, on Friday, January 19, 2007

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 19, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 19, 2008 NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 19, 2008 An open meeting of the Nevada State Board of Accountancy was called to order at 9:30 A.M. by President, Patrick M. Thorne, on Friday, September

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2009

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2009 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2009 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Patrick M. Thorne, on Monday, March 23,

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016 NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by Secretary/Treasurer Nicola Neilon, September 21,

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 20, 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 20, 2017 NEVADA STATE BOARD OF ACCOUNTANCY Minutes An open meeting of the Nevada State Board of Accountancy was called to order at 8:15 A.M. by President, Nicola Neilon, at the offices of Snell & Wilmer, 3883 Howard

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003 An open meeting of the Nevada State Board of Accountancy was called to order at 8:30 A.M. by President Bruce Gamett, on Wednesday, March 19, 2003

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001

NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001 NEVADA STATE BOARD OF ACCOUNTANCY Minutes December 5, 2001 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President Sydney Wickliffe, on Wednesday, December

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 21, 2006

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 21, 2006 NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 21, 2006 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by Secretary Treasurer Charles Morrison, on Friday, July

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002 NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002 An open meeting of the Nevada State Board of Accountancy was called to order at 11:00 A.M. by President Bruce Gamett, on Wednesday, November

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 24, 2006

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 24, 2006 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 24, 2006 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President Sharon McNair, on Friday, March 24, 2006

More information

Texas State Board of Public Accountancy May 12, 2016

Texas State Board of Public Accountancy May 12, 2016 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 10:56 a.m. on, at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 12, 2004

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 12, 2004 NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 12, 2004 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President Bonnie Houldsworth, on Wednesday, May 12, 2004

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: John R. Helms, CPA, Chair, called the meeting

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29 & 30, 2010 LANDON STATE OFFICE BUILDING TOPEKA, KS. April 29, 2010

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29 & 30, 2010 LANDON STATE OFFICE BUILDING TOPEKA, KS. April 29, 2010 MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29 & 30, 2010 LANDON STATE OFFICE BUILDING TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: April 29, 2010 Jeffrey A. Leiserowitz, CPA, called the

More information

MINUTES. Texas State Board of Public Accountancy November 20, 2014

MINUTES. Texas State Board of Public Accountancy November 20, 2014 MINUTES Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:14 a.m. on, at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice

More information

Texas State Board of Public Accountancy May 17, 2018

Texas State Board of Public Accountancy May 17, 2018 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:06 a.m. until 11:35 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 20, 2002

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 20, 2002 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 20, 2002 An open meeting of the Nevada State Board of Accountancy was called to order at 8:30 A.M. by President Sydney Wickliffe, on Wednesday, March 20,

More information

Texas State Board of Public Accountancy July 19, 2018

Texas State Board of Public Accountancy July 19, 2018 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:05 a.m. until 11:30 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

More information

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting Westin Copley Place Boston, MA Tuesday, October 28, 2008 A duly called Annual Business Meeting of

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Kathryn J. Mitchell, CPA, Chair, called

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, 2007 9:00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Adley Johnson, CPA, Chair, called the meeting

More information

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS. February 5, 2010

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS. February 5, 2010 1 5484. OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS February 5, 2010 The Oklahoma Accountancy Board (OAB) convened in special session on Friday, February 5, 2010, in Room 133 of

More information

PROPOSED REGULATION OF THE BOARD OF DENTAL EXAMINERS OF NEVADA. LCB File No. R December 4, 2001

PROPOSED REGULATION OF THE BOARD OF DENTAL EXAMINERS OF NEVADA. LCB File No. R December 4, 2001 PROPOSED REGULATION OF THE BOARD OF DENTAL EXAMINERS OF NEVADA LCB File No. R169-01 December 4, 2001 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted.

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29, 2016 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29, 2016 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29, 2016 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Rodney Van Norden, CPA, Chair, called the meeting

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 4, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 4, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 4, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Rodney Van Norden, CPA, Chair, called the meeting

More information

Board of Accountancy June 17, Sheraton Suites Tampa Westshore 4400 West Cypress Street Tampa, Florida 33607

Board of Accountancy June 17, Sheraton Suites Tampa Westshore 4400 West Cypress Street Tampa, Florida 33607 Division of Certified Public Accounting Veloria Kelly, Director 240 NW 76th Drive, Suite A Gainesville, FL 32607-6655 Phone: 850.487.1395 Fax: 352.333.2508 Ken Lawson, Secretary Rick Scott, Governor Board

More information

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY CHAPTER 0020-01 BOARD OF ACCOUNTANCY, LICENSING AND REGISTRATION TABLE OF CONTENTS 0020-01-.01

More information

ADOPTED REGULATION OF THE NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS. LCB File No. R057-00

ADOPTED REGULATION OF THE NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS. LCB File No. R057-00 ADOPTED REGULATION OF THE NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS LCB File No. R057-00 1 to 4, inclusive, and 6, 8, 9 and 10 effective June 20, 2000 5 and 7 effective October 1, 2000 EXPLANATION

More information

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING. June 20, 2003

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING. June 20, 2003 4316. OKLAHOMA ACCOUNTANCY BOARD MINUTES OF MEETING June 20, 2003 The Oklahoma Accountancy Board convened in regular session on Friday, June 20, 2003 in Suite 284, 4545 N. Lincoln Boulevard, Oklahoma City,

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS J. BRIAN SCROGGINS MICHAEL ZECH STATE OF NEVADA REPLY TO: STATE CONTRACTORS

More information

CALL TO ORDER The meeting was called to order at 1:05 PM by Dr. Marija LaSalle, President.

CALL TO ORDER The meeting was called to order at 1:05 PM by Dr. Marija LaSalle, President. MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT 1201 NORTH THIRD STREET BATON ROUGE, LOUISIANA 70802 BEGINNING AT 1:00 PM ON FRIDAY, FEBRUARY 23, 2018 The annual meeting

More information

ADOPTED REGULATION OF THE DEPARTMENT OF MOTOR VEHICLES. LCB File No. R085-17

ADOPTED REGULATION OF THE DEPARTMENT OF MOTOR VEHICLES. LCB File No. R085-17 ADOPTED REGULATION OF THE DEPARTMENT OF MOTOR VEHICLES LCB File No. R085-17 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted. AUTHORITY: 1-4 and 8,

More information

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant.

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant. Minutes of the South Carolina Board of Accountancy Thursday,, at 9AM in Room 111 (Board Meeting) Synergy Office Park, Kingstree Building, 110 Centerview Drive Columbia, South Carolina Donald H. Burkett,

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD 66-2 -2 2 JIM GIBBONS Governor MEMBERS Margaret Cavin, Chair Spiridon G. Filios, Vice Chair Michael Efstratis Jerry Higgins William Bruce King Randy Schaefer Guy M. Wells 1. CALL TO ORDER: State Of Nevada

More information

State Board of Professional Engineers and Land Surveyors

State Board of Professional Engineers and Land Surveyors State Board of Professional Engineers and Land Surveyors Nevada Revised Statutes (NRS) Chapter 625 Board members (NRS 625.100) The Board consists of nine members appointed by the Governor, as follows:

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY ,, ' STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Colleen Louise Hoffman Unlicensed SETTLEMENT AGREEMENT AND CEASE AND DESIST ORDER Board File 2017-413 TO: Colleen Louise Hoffman Hoffman, Philipp

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY JANUARY 23, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY JANUARY 23, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY JANUARY 23, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: John R. Helms, CPA, Chair, called the meeting

More information

3. Administrator s Report Lee Ann F. Bundrick, R.Ph. For information only. 4. Inspectors Report For information only.

3. Administrator s Report Lee Ann F. Bundrick, R.Ph. For information only. 4. Inspectors Report For information only. South Carolina Board of Pharmacy Board Meeting 9:00 a.m., June 17-18, 2015 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia, South Carolina Wednesday, June 17, 2015 1. Approval

More information

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS As approved June 21, 1974, and amended June 27, 1980, June 26, 1981, June 1984, June 20, 1985, June 19, 1986, June 23, 1989, June 17, 1993, June 23,

More information

TITLE XXX OCCUPATIONS AND PROFESSIONS

TITLE XXX OCCUPATIONS AND PROFESSIONS New Hampshire Registration of Medical Technicians pg. 1 TITLE XXX OCCUPATIONS AND PROFESSIONS CHAPTER 328-I BOARD OF REGISTRATION OF MEDICAL TECHNICIANS Section 328-I:1 In this chapter: I. "Board'' means

More information

2. The Chair will set the time for adjournment The meeting time for adjournment was set for 8:00 p.m.

2. The Chair will set the time for adjournment The meeting time for adjournment was set for 8:00 p.m. NEVADA STATE BOARD OF HOMEOPATHIC MEDICAL EXAMINERS Telephone Board Meeting Wednesday December 15, 2010 at 6:00 p.m. Sierra Integrative Medical Center 6512 S. McCarran Blvd. Suite E Reno, NV 89501 MEMBERS

More information

New Jersey State Board of Accountancy Laws

New Jersey State Board of Accountancy Laws 45:2B-42 Short title 1. This act shall be known and may be cited as the "Accountancy Act of 1997." L.1997,c.259,s.1. 45:2B-43 Findings, declarations relative to practice of accounting 2. The Legislature

More information

December 11, 2015 Board of Accountancy. Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL

December 11, 2015 Board of Accountancy. Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL December 11, 2015 Board of Accountancy Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL Friday, December 11, 2015 The meeting was called to order at 9:00 a.m.

More information

NEVADA STATE CONTRACTORS BOARD

NEVADA STATE CONTRACTORS BOARD INSTRUCTIONS FOR THE CRIMINAL COMPLAINT FORM Enclosed is a Criminal Complaint Form. Please make sure all fields are completed. To expedite processing of your complaint, please provide us with a copy of

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS WILLIAM BRUCE KING GUY M. WELLS STATE OF NEVADA REPLY TO: STATE CONTRACTORS

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 8, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 8, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 8, 2006 9:00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Adley Johnson, CPA, Chair, called the

More information

TEXAS MEDICAL BOARD BOARD MEETING MINUTES

TEXAS MEDICAL BOARD BOARD MEETING MINUTES TEXAS MEDICAL BOARD BOARD MEETING MINUTES October 6, 2006 The meeting was called to order on October 6, 2006 at 9:22 a.m. by Board President, Roberta Kalafut, D.O. Board members present were Lawrence L.

More information

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS ARTICLE I NAME AND PURPOSE 1.1 NAME. The name of this society shall be Hawaii Society of Certified Public Accountants hereinafter designated as the

More information

RAPPAHANNOCK REGIONAL SOLID WASTE MANAGEMENT BOARD Wednesday January 16, 2008 Stafford County s Administration Center Board Chambers

RAPPAHANNOCK REGIONAL SOLID WASTE MANAGEMENT BOARD Wednesday January 16, 2008 Stafford County s Administration Center Board Chambers RAPPAHANNOCK REGIONAL SOLID WASTE MANAGEMENT BOARD Wednesday January 16, 2008 Stafford County s Administration Center Board Chambers Meeting Convened. An annual meeting of the Rappahannock Regional Solid

More information

STATE BOARD OF COURT REPORTING PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013

STATE BOARD OF COURT REPORTING PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013 STATE BOARD OF COURT REPORTING PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013 A regular meeting of the State Board of Court Reporting was held at 124 Halsey Street, Newark, NJ on the sixth floor, on

More information

Board Members. David Spencer, Chairman Richard Putnam Robert Uithoven Jim Nadeau Mark Zane WORKSHOP AGENDA

Board Members. David Spencer, Chairman Richard Putnam Robert Uithoven Jim Nadeau Mark Zane WORKSHOP AGENDA State of Nevada Prri ivate IInvesti igatorrs Licensi ing Boarrd Board Members Mechele Ray, Executive Director David Spencer, Chairman Richard Putnam Robert Uithoven Jim Nadeau Mark Zane 3476 Executive

More information

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 6, 2012 MINUTES

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 6, 2012 MINUTES GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL Threadmill Complex August, Georgia June 6, 2012 MINUTES The regular meeting of the Georgia Peace Officer Standards and Training Council was held at

More information

January 28-29, 2016 Board of Accountancy. Tampa Westshore Marriott Tampa, FL

January 28-29, 2016 Board of Accountancy. Tampa Westshore Marriott Tampa, FL January 28-29, 2016 Board of Accountancy Tampa Westshore Marriott Tampa, FL Thursday, January 28, 2016 The meeting was called to order at 1:01 p.m. The Pledge of Allegiance was recited; Introduction of

More information

The Board of Supervisors met pursuant to adjournment with Schaefer, Gibbs, Hancock, and Minard present. Ewoldt was absent.

The Board of Supervisors met pursuant to adjournment with Schaefer, Gibbs, Hancock, and Minard present. Ewoldt was absent. Board of Supervisors January 17, 2002 The Board of Supervisors met pursuant to adjournment with Schaefer, Gibbs, Hancock, and Minard present. Ewoldt was absent. Supervisor Minard gave the invocation. Moved

More information

APPROVED REGULATION OF THE BOARD OF DISPENSING OPTICIANS. LCB File No. R Effective August 30, 2018

APPROVED REGULATION OF THE BOARD OF DISPENSING OPTICIANS. LCB File No. R Effective August 30, 2018 APPROVED REGULATION OF THE BOARD OF DISPENSING OPTICIANS LCB File No. R137-17 Effective August 30, 2018 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted.

More information

Senate Bill No. 406 Senator Hammond

Senate Bill No. 406 Senator Hammond Senate Bill No. 406 Senator Hammond CHAPTER... AN ACT relating to court reporters; revising the qualifications for a certificate of registration as a court reporter; authorizing the Certified Court Reporters

More information

JUNIATA COUNTY SALARY BOARD. July 25, 2017

JUNIATA COUNTY SALARY BOARD. July 25, 2017 JUNIATA COUNTY SALARY BOARD July 25, 2017 Tuesday, July 25, 2017, Commissioner Alice Gray called the Salary Board meeting to order at 10:10 am. Also in attendance were Commissioner Todd Graybill, Commissioner

More information

Board Member Appointment and Confirmation Process

Board Member Appointment and Confirmation Process This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Campaign Finance and

More information

Texas State Board of Public Accountancy July 13, 2017

Texas State Board of Public Accountancy July 13, 2017 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:25 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

More information

1 HB By Representatives McCutcheon, Pringle, Sanderford, Ball, 4 Williams (P) and Patterson. 5 RFD: Boards, Agencies and Commissions

1 HB By Representatives McCutcheon, Pringle, Sanderford, Ball, 4 Williams (P) and Patterson. 5 RFD: Boards, Agencies and Commissions 1 HB535 2 176876-1 3 By Representatives McCutcheon, Pringle, Sanderford, Ball, 4 Williams (P) and Patterson 5 RFD: Boards, Agencies and Commissions 6 First Read: 12-APR-16 Page 0 1 176876-1:n:04/12/2016:JET*/mfc

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: John R. Helms, CPA, Chair, called the meeting

More information

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015 MEMBERS PRESENT: Ken Brawley, Spanky Carter, J. D. Clark, H. L. Compton, Leon Klement, Rick Lewis, Kenneth Liggett, Bill Magers and Terrence Steele. MEMBERS ABSENT: Steve Terrell STAFF PRESENT: Tim Patton,

More information

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY September 18, 2017 MINUTES REGULAR SESSION

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY September 18, 2017 MINUTES REGULAR SESSION NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY September 18, 2017 MINUTES Time and Place REGULAR SESSION The North Carolina Board of Occupational Therapy met in Regular Session in the offices of the Board

More information

1. Appointments to the Board: C:\Users\gregg\AppData\Local\Temp\Fall 2017 Report Final.docx

1. Appointments to the Board: C:\Users\gregg\AppData\Local\Temp\Fall 2017 Report Final.docx NC Board of PT Examiners Report - NCPTA Business Meeting Benton Convention Center Winston-Salem, NC By Kathy Arney, PT, MA, Executive Director Purpose of the Board: The purpose of the Board is to regulate

More information

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

Section 1. Name: The name of this Association is the Maryland Association of Certified Public Accountants, Inc. MARYLAND ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS, INC. BYLAWS ARTICLE 1. Name, Objects and Seal Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants,

More information

Texas State Board of Public Accountancy March 24, 2016

Texas State Board of Public Accountancy March 24, 2016 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:12 a.m. on, at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of

More information

Uniform Accountancy Act Model Rules

Uniform Accountancy Act Model Rules Uniform Accountancy Act Model Rules July, 00 Standards for Regulation Including Code of Conduct Published by the National Association of State Boards of Accountancy th Avenue North, Nashville, TN 1-1 Rules-I-1

More information

ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS

ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS Athletic Trainers Chapter 140 X 6 ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS 140 X 6.01 140 X 6.02 140 X 6.03 140 X 6.04

More information

Part I Wednesday, April 13, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

Part I Wednesday, April 13, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag Minutes for The Florida Board of Professional Engineers April 13, 2016 beginning at 1:00 p.m. or soon thereafter and April 14, 2016 beginning at 8:30 a.m., or soon thereafter Crowne Plaza Orlando Universal

More information

University Medical Center of Southern Nevada Governing Board December 14, 2016

University Medical Center of Southern Nevada Governing Board December 14, 2016 University Medical Center of Southern Nevada Governing Board December 14, 2016 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday December 14, 2016 3:00 p.m. The University

More information

TEXAS STATE BOARD OF EXAMINERS OF PROFESSIONAL COUNSELORS

TEXAS STATE BOARD OF EXAMINERS OF PROFESSIONAL COUNSELORS Applications and Supervision Issues Committees Meeting Wednesday, September 12, 2018 9:00 a.m. Applications and Supervision Issues Committees ( Loretta Bradley-Supervision Co-Chair, Sarah Abraham- Supervision

More information

BOARD OF HEALTH MEETING

BOARD OF HEALTH MEETING BOARD OF HEALTH MEETING MINUTES OF THE MEETING: SEPTEMBER 20, 2017 TIME OF MEETING: PLACE OF MEETING: CHAIR: 1:00 PM BOARDROOM MAIN FLOOR MR. JAY DAITER BOARD MEMBERS PRESENT: Ms. Alana Bishop Mr. Andrew

More information

Norma Jean Mattei, Ph.D., P.E.

Norma Jean Mattei, Ph.D., P.E. Norma Jean Mattei, Ph.D., P.E. University of New Orleans AWMA, Louisiana Section Annual Meeting October 26, 2011 Format of Presentation Background info LAPELS Board and Staff Codes of conduct Compliance/Enforcement

More information

STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ PHONE:

STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ PHONE: STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ 85012 PHONE: 602.542.1882 FAX: 602.364.0890 Board Website: www.azbbhe.us Email Address: information@azbbhe.us

More information

Minutes of the Regular Meeting of the Board of Trustees Wednesday, August 15, 2012 Beverly Holt Boardroom

Minutes of the Regular Meeting of the Board of Trustees Wednesday, August 15, 2012 Beverly Holt Boardroom Van Ha To-Cowell, President Board of Trustees Minutes of the Regular Meeting of the Board of Trustees Wednesday, August 15, 2012 Beverly Holt Boardroom CALL TO ORDER OF OPEN SESSION The regular meeting

More information

AMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Sacramento, CA June 21-24, 2018

AMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Sacramento, CA June 21-24, 2018 AMERICAN LEGION AUXILIARY Department of California BYLAWS As Amended by the Department Convention Sacramento, CA June 21-24, 2018 AMERICAN LEGION AUXILIARY Department of California 401 Van Ness Ave., Ste

More information

TEXAS STATE BOARD OF EXAMINERS OF PROFESSIONAL COUNSELORS

TEXAS STATE BOARD OF EXAMINERS OF PROFESSIONAL COUNSELORS Applications and Supervision Issues Committees Meeting 9:00 a.m. Applications and Supervision Issues Committees (Loretta Bradley-Supervision Co-Chair, Sarah Abraham Applications Co-Chair, Roy Smith, Janie

More information

MINUTES FLORIDA BARBERS BOARD THE POINT ORLANDO RESORT 7389 UNIVERSAL BLVD. ORLANDO, FLORIDA Monday, February 28, 2011

MINUTES FLORIDA BARBERS BOARD THE POINT ORLANDO RESORT 7389 UNIVERSAL BLVD. ORLANDO, FLORIDA Monday, February 28, 2011 MINUTES FLORIDA BARBERS BOARD THE POINT ORLANDO RESORT 7389 UNIVERSAL BLVD. ORLANDO, FLORIDA 32819 Monday, February 28, 2011 The General Business Meeting of the Florida Barbers Board was called to order

More information

CHAPTER 641A - MARRIAGE AND FAMILY THERAPISTS AND CLINICAL PROFESSIONAL COUNSELORS

CHAPTER 641A - MARRIAGE AND FAMILY THERAPISTS AND CLINICAL PROFESSIONAL COUNSELORS CHAPTER 641A - MARRIAGE AND FAMILY THERAPISTS AND CLINICAL PROFESSIONAL COUNSELORS GENERAL PROVISIONS 641A.035 Definitions. 641A.045 Meetings of Board. 641A.055 Written communications to Board. 641A.061

More information

STATE OF NEVADA NOTICE OF INTENT TO ACT UPON A PROPOSED REGULATION R010-17

STATE OF NEVADA NOTICE OF INTENT TO ACT UPON A PROPOSED REGULATION R010-17 BRIAN SANDOVAL Governor BENJAMIN S. LURIE, DC President MAGGIE COLUCCI, DC Vice President JASON O. JAEGER, DC Secretary STATE OF NEVADA XAVIER MARTINEZ, DC Consumer Member MORGAN ROVETTI, DC Consumer Member

More information

ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS

ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS Building Commission Chapter 170 X 24 ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS 170 X 24.01 170 X 24.02 170 X 24.03

More information

MINUTES. Texas State Board of Public Accountancy September 20, 2001

MINUTES. Texas State Board of Public Accountancy September 20, 2001 MINUTES Texas State Board of Public Accountancy September 20, 2001 The Texas State Board of Public Accountancy met from 10:03 a.m. until 12:52 p.m. on September 20, 2001, at 333 Guadalupe, Tower III, Suite

More information

MONTROSE AREA SCHOOL DISTRICT BOARD OF DIRECTORS MEETING MINUTES JUNIOR-SENIOR HIGH SCHOOL

MONTROSE AREA SCHOOL DISTRICT BOARD OF DIRECTORS MEETING MINUTES JUNIOR-SENIOR HIGH SCHOOL MONTROSE AREA SCHOOL DISTRICT BOARD OF DIRECTORS MEETING MINUTES JUNIOR-SENIOR HIGH SCHOOL MEETING DATE APRIL 9, 2007, 6:30 PM MEETING MINUTES APPROVED MAY 14, 2007 (Visit our website at www.masd.info)

More information

APPROVED REGULATION OF THE STATE BOARD OF LANDSCAPE ARCHITECTURE. LCB File No. R Effective October 25, 2018

APPROVED REGULATION OF THE STATE BOARD OF LANDSCAPE ARCHITECTURE. LCB File No. R Effective October 25, 2018 APPROVED REGULATION OF THE STATE BOARD OF LANDSCAPE ARCHITECTURE LCB File No. R082-18 Effective October 25, 2018 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material

More information

The Anatomy of a Complaint

The Anatomy of a Complaint The Anatomy of a Complaint Stanton A. Hazlett, Disciplinary Administrator The Kansas Disciplinary Administrator s Office Return to Green 2016 Friday, April 22, 2016 9:30 am - 4:00 pm Stinson Leonard Street

More information

Section 1. Chapter 637B of NAC is hereby amended by adding thereto the provisions set

Section 1. Chapter 637B of NAC is hereby amended by adding thereto the provisions set Existing regulations set forth specific procedures for administrative proceedings before the Board. (NAC 637B.050-637B.390) Section 12 of this regulation repeals certain of these provisions. Section 4

More information

MINUTES CITY COUNCIL MEETING April 17, 2017

MINUTES CITY COUNCIL MEETING April 17, 2017 MINUTES CITY COUNCIL MEETING April 17, 2017 The Regular Session of the Glenpool City Council was held at Glenpool City Hall, 3 rd Floor, 12205 S. Yukon Ave, Glenpool, Oklahoma. Councilors present: Jacqueline

More information

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA JULY 15-17, 2015

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA JULY 15-17, 2015 MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA 33701 JULY 15-17, 2015 The Board meeting was called to order by Chairman Timothy

More information